Stockport
Greater Manchester
SK4 5BH
Director Name | Mr Paul Baird |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Driver |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Leon Daniel Gaus |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(50 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2005(32 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mis Myra Witter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 1993) |
Role | Personal Assistant |
Correspondence Address | 73 Pole Lane Court Unsworth Bury Lancs BL9 8QD |
Director Name | Miss Lesley Elizabeth Molyneaux |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1994) |
Role | Senior Production Planner |
Correspondence Address | 151 Pole Lane Unsworth Bury Lancashire BL9 8QD |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Eric Levene |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 September 2003) |
Role | Retired |
Correspondence Address | 173 Pole Lane Court Unsworth Bury Lancashire BL9 8QD |
Director Name | Jocelyn Florence Worsley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 November 2006) |
Role | Insurance Broker |
Correspondence Address | 81 Pole Lane Court Unsworth Bury Lancashire BL9 8QD |
Director Name | Christene Susan Navin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 1996) |
Role | Administrative Secretary |
Correspondence Address | 77 Pole Lane Court Pole Lane Unswroth Bury Bury Lancashire BL9 8QD |
Director Name | Lynda Carole Gill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 1999) |
Role | Insurance Supervisor |
Correspondence Address | 155 Pole Lane Court Unsworth Bury Lancashire BL9 8QD |
Director Name | Constance Jacques |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1999) |
Role | Retired |
Correspondence Address | 153 Pole Lane Court Pole Lane Unsworth Bury Lancashire BL9 8QD |
Director Name | Paul Baines |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 September 2003) |
Role | Porter |
Correspondence Address | 69 Pole Lane Court Unsworth Bury Lancashire BL9 8QD |
Director Name | Annette Sylvia Rogerson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2005) |
Role | Retired |
Correspondence Address | 193 Pole Court Pole Lane Bury Lancashire BL9 8QD |
Director Name | Leslie Steele |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2007) |
Role | Consultant |
Correspondence Address | 233 Pole Lane Court Vasworth Bury Lancashire BL9 8QD |
Director Name | Philip Stiller |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 January 2012) |
Role | Manger |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pole Lane Court Unsworth Bury Lancashire BL9 8QD |
Director Name | Carole Ann Baxendale |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 May 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Ian Douglass |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 2008) |
Role | Retired |
Correspondence Address | 137 Pole Lane Court Pole Lane Unsworth Bury Greater Manchester BL9 8QD |
Director Name | Gareth James Collins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2009) |
Role | Civil Servant |
Correspondence Address | 221 Pole Lane Court Pole Lane Unsworth Bury Lancashire BL9 8QD |
Director Name | Mr John Raymond Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 235 Pole Lane Court Pole Lane Unsworth Bury Greater Manchester BL9 8QD |
Director Name | Mr James Koziaryn |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 173 Pole Court Pole Lane Bury Lancashire BL9 8QD |
Director Name | Miss Sharon Elaine Osborne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2020) |
Role | Major Injury Claims Adjuster |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Philip Stiller |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Daniel George Pollard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(48 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Paul Baird |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(48 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2022) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr John Ryder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(48 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2022) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Neill Shankland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(48 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Clint Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(48 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 February 2022) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr John Raymond Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(48 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Mark Noel Adamus |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(48 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Neill Shankland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(48 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 November 2022) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Director Name | Mr Clint Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2022(48 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2022) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
Registered Address | Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 78.72% - |
---|---|
1 at £1 | A.t. Blyth & L. Blyth 1.06% Ordinary |
1 at £1 | Anderson & Fox 1.06% Ordinary |
1 at £1 | Ashwins 1.06% Ordinary |
1 at £1 | B. Baker 1.06% Ordinary |
1 at £1 | B. Campbell 1.06% Ordinary |
1 at £1 | Brophy 1.06% Ordinary |
1 at £1 | C. Baxendale 1.06% Ordinary |
1 at £1 | Clayton 1.06% Ordinary |
1 at £1 | Craig Bardsley 1.06% Ordinary |
1 at £1 | Cresswell 1.06% Ordinary |
1 at £1 | D. Cameron 1.06% Ordinary |
1 at £1 | J. Aldelman 1.06% Ordinary |
1 at £1 | K. Aldred 1.06% Ordinary |
1 at £1 | M. Banham 1.06% Ordinary |
1 at £1 | M. Conway 1.06% Ordinary |
1 at £1 | Mr D. Creer 1.06% Ordinary |
1 at £1 | P. Baines 1.06% Ordinary |
1 at £1 | Paul Baird 1.06% Ordinary |
1 at £1 | R. Berisford & Mr C. Burney 1.06% Ordinary |
1 at £1 | Sandra Bell 1.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £63,692 |
Net Worth | £125 |
Cash | £23,881 |
Current Liabilities | £950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
21 December 2023 | Appointment of Mr Leon Daniel Gaus as a director on 6 December 2023 (2 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (11 pages) |
23 February 2023 | Termination of appointment of John Raymond Wilkinson as a director on 23 February 2023 (1 page) |
22 November 2022 | Termination of appointment of Neill Shankland as a director on 22 November 2022 (1 page) |
8 November 2022 | Termination of appointment of Mark Noel Adamus as a director on 4 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Clint Smith as a director on 1 November 2022 (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (11 pages) |
9 March 2022 | Appointment of Mr Clint Smith as a director on 9 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr John Raymond Wilkinson as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr Mark Noel Adamus as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr Neill Shankland as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr Paul Baird as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr John Ryder as a director on 1 March 2022 (2 pages) |
23 February 2022 | Termination of appointment of John Raymond Wilkinson as a director on 23 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Clint Smith as a director on 23 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Paul Baird as a director on 23 February 2022 (1 page) |
23 February 2022 | Termination of appointment of John Ryder as a director on 23 February 2022 (1 page) |
23 February 2022 | Appointment of Mr John Ryder as a director on 23 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Neill Shankland as a director on 23 February 2022 (1 page) |
23 February 2022 | Appointment of Mr John Raymond Wilkinson as a director on 23 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Daniel George Pollard as a director on 23 February 2022 (1 page) |
23 February 2022 | Appointment of Mr Paul Baird as a director on 23 February 2022 (2 pages) |
23 February 2022 | Appointment of Mr Clint Smith as a director on 23 February 2022 (2 pages) |
23 February 2022 | Appointment of Mr Neill Shankland as a director on 23 February 2022 (2 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (11 pages) |
26 May 2021 | Termination of appointment of Carole Ann Baxendale as a director on 26 May 2021 (1 page) |
26 May 2021 | Appointment of Mr Daniel George Pollard as a director on 26 May 2021 (2 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 September 2020 | Termination of appointment of Philip Stiller as a director on 8 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (11 pages) |
26 March 2020 | Termination of appointment of Sharon Elaine Osborne as a director on 23 March 2020 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with updates (11 pages) |
24 August 2018 | Appointment of Mr Philip Stiller as a director on 24 August 2018 (2 pages) |
22 August 2018 | Appointment of Miss Sharon Elaine Osborne as a director on 17 August 2018 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with updates (11 pages) |
8 May 2018 | Termination of appointment of John Raymond Wilkinson as a director on 8 May 2018 (1 page) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (12 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (12 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 October 2015 | Director's details changed for Mr John Raymond Wilkinson on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr John Raymond Wilkinson on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Carole Ann Baxendale on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Carole Ann Baxendale on 20 October 2015 (2 pages) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
17 September 2015 | Secretary's details changed for Realty Management Limited on 17 September 2015 (1 page) |
15 July 2015 | Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Realty Management Limited on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Termination of appointment of James Koziaryn as a director (1 page) |
17 June 2014 | Termination of appointment of James Koziaryn as a director (1 page) |
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 May 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (13 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (13 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (13 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 May 2013 | Appointment of Mr James Koziaryn as a director (2 pages) |
7 May 2013 | Appointment of Mr James Koziaryn as a director (2 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (13 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (13 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (13 pages) |
9 February 2012 | Appointment of Mr John Raymond Wilkinson as a director (2 pages) |
9 February 2012 | Appointment of Mr John Raymond Wilkinson as a director (2 pages) |
13 January 2012 | Termination of appointment of Philip Stiller as a director (1 page) |
13 January 2012 | Termination of appointment of Philip Stiller as a director (1 page) |
29 September 2011 | Termination of appointment of John Wilkinson as a director (1 page) |
29 September 2011 | Termination of appointment of John Wilkinson as a director (1 page) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (15 pages) |
18 June 2010 | Director's details changed for John Raymond Wilkinson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Carole Ann Baxendale on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Philip Stiller on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Carole Ann Baxendale on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (49 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (49 pages) |
18 June 2010 | Director's details changed for Carole Ann Baxendale on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for John Raymond Wilkinson on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Philip Stiller on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Realty Management Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for John Raymond Wilkinson on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Philip Stiller on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (49 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 July 2009 | Director appointed john raymond wilkinson (2 pages) |
23 July 2009 | Director appointed john raymond wilkinson (2 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
7 July 2009 | Appointment terminated director gareth collins (1 page) |
7 July 2009 | Appointment terminated director gareth collins (1 page) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 July 2008 | Return made up to 09/06/08; full list of members (15 pages) |
3 July 2008 | Return made up to 09/06/08; full list of members (15 pages) |
23 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 June 2008 | Appointment terminated director ian douglass (1 page) |
9 June 2008 | Appointment terminated director ian douglass (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 09/06/07; change of members (10 pages) |
29 June 2007 | Return made up to 09/06/07; change of members (10 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 June 2006 | Return made up to 09/06/06; change of members (10 pages) |
16 June 2006 | Return made up to 09/06/06; change of members (10 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (18 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (18 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 July 2004 | Return made up to 09/06/04; change of members (7 pages) |
5 July 2004 | Return made up to 09/06/04; change of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 June 2003 | Return made up to 09/06/03; change of members (13 pages) |
18 June 2003 | Return made up to 09/06/03; change of members (13 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members (18 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members (18 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 June 2001 | Return made up to 19/06/01; change of members (16 pages) |
22 June 2001 | Return made up to 19/06/01; change of members (16 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 June 2000 | Return made up to 19/06/00; no change of members
|
14 June 2000 | Return made up to 19/06/00; no change of members
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 June 1999 | Return made up to 19/06/99; full list of members (12 pages) |
22 June 1999 | Return made up to 19/06/99; full list of members (12 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 June 1998 | Return made up to 19/06/98; change of members (6 pages) |
16 June 1998 | Return made up to 19/06/98; change of members (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 June 1997 | Return made up to 19/06/97; change of members (6 pages) |
29 June 1997 | Return made up to 19/06/97; change of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
30 June 1996 | Return made up to 19/06/96; full list of members
|
30 June 1996 | Return made up to 19/06/96; full list of members
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 June 1995 | Return made up to 19/06/95; no change of members
|
12 June 1995 | Return made up to 19/06/95; no change of members
|
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 March 1973 | Incorporation (13 pages) |
26 March 1973 | Incorporation (13 pages) |